Park Road, Chapel En Le Frith
High Peak
Derbyshire
SK23 0LL
Director Name | Pauline Turner |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1997(2 days after company formation) |
Appointment Duration | 15 years, 12 months (closed 19 February 2013) |
Role | Computer Consultant |
Correspondence Address | Longfield Park Road, Chapel En Le Frith High Peak Derbyshire SK23 0LL |
Secretary Name | Pauline Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1997(2 days after company formation) |
Appointment Duration | 15 years, 12 months (closed 19 February 2013) |
Role | Company Director |
Correspondence Address | Longfield Park Road, Chapel En Le Frith High Peak Derbyshire SK23 0LL |
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Registered Address | C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Alwyn Francis Richard Turner 50.00% Ordinary |
---|---|
1 at £1 | Pauline Ann Turner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,236 |
Cash | £14,641 |
Current Liabilities | £12,544 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 December 2012 | Voluntary strike-off action has been suspended (1 page) |
25 December 2012 | Voluntary strike-off action has been suspended (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | Application to strike the company off the register (3 pages) |
30 October 2012 | Application to strike the company off the register (3 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
27 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
22 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
8 April 2010 | Registered office address changed from Mcnamara Cosgrove & Co Chartered Accountants Abacus House 183 London Road South Poynton Stockport Cheshire SK12 1LQ on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from Mcnamara Cosgrove & Co Chartered Accountants Abacus House 183 London Road South Poynton Stockport Cheshire SK12 1LQ on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from Mcnamara Cosgrove & Co Chartered Accountants Abacus House 183 London Road South Poynton Stockport Cheshire SK12 1LQ on 8 April 2010 (1 page) |
19 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 March 2009 | Return made up to 26/02/09; no change of members (3 pages) |
18 March 2009 | Return made up to 26/02/09; no change of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 October 2008 | Return made up to 26/02/08; no change of members (3 pages) |
15 October 2008 | Return made up to 26/02/08; no change of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 1 market street chapel en le frith high peak derbyshire SK23 0HH (1 page) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 1 market street chapel en le frith high peak derbyshire SK23 0HH (1 page) |
23 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
23 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
4 April 2006 | Return made up to 26/02/06; full list of members (3 pages) |
4 April 2006 | Return made up to 26/02/06; full list of members (3 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
12 May 2005 | Return made up to 26/02/05; full list of members (3 pages) |
12 May 2005 | Return made up to 26/02/05; full list of members (3 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
27 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
27 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
26 August 2003 | Return made up to 26/02/03; full list of members (7 pages) |
26 August 2003 | Return made up to 26/02/03; full list of members
|
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
18 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
18 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
19 June 2001 | Return made up to 26/02/01; full list of members (6 pages) |
19 June 2001 | Return made up to 26/02/01; full list of members (6 pages) |
26 February 2001 | Full accounts made up to 31 May 2000 (10 pages) |
26 February 2001 | Accounts made up to 31 May 2000 (10 pages) |
19 June 2000 | Return made up to 26/02/00; full list of members (6 pages) |
19 June 2000 | Return made up to 26/02/00; full list of members
|
19 April 2000 | Director's particulars changed (1 page) |
19 April 2000 | Director's particulars changed (1 page) |
19 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: the gray horse 51 stockport road romiley stockport cheshire SK6 3AA (1 page) |
19 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: the gray horse 51 stockport road romiley stockport cheshire SK6 3AA (1 page) |
8 March 2000 | Accounts made up to 31 May 1999 (8 pages) |
8 March 2000 | Full accounts made up to 31 May 1999 (8 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: 3-5 market street chapel en le frith high peak derbyshire SK23 0HH (1 page) |
9 August 1999 | Director's particulars changed (1 page) |
9 August 1999 | Registered office changed on 09/08/99 from: 3-5 market street chapel en le frith high peak derbyshire SK23 0HH (1 page) |
9 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 1999 | Director's particulars changed (1 page) |
3 April 1999 | Return made up to 26/02/99; no change of members (4 pages) |
3 April 1999 | Return made up to 26/02/99; no change of members (4 pages) |
22 December 1998 | Full accounts made up to 31 May 1998 (8 pages) |
22 December 1998 | Accounts made up to 31 May 1998 (8 pages) |
28 September 1998 | Registered office changed on 28/09/98 from: 16 greenlands tattenhall cheshire CH3 9QY (1 page) |
28 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: 16 greenlands tattenhall cheshire CH3 9QY (1 page) |
28 September 1998 | Director's particulars changed (1 page) |
28 September 1998 | Director's particulars changed (1 page) |
28 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 1998 | Return made up to 26/02/98; full list of members (6 pages) |
19 March 1998 | Return made up to 26/02/98; full list of members (6 pages) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | Registered office changed on 04/04/97 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | Registered office changed on 04/04/97 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | Director resigned (1 page) |
26 February 1997 | Incorporation (15 pages) |